Manukau Auto Electrical Limited was registered on 02 May 1967 and issued an NZ business identifier of 9429040629162. This registered LTD company has been supervised by 4 directors: Perry Ross Hartnett - an active director whose contract began on 01 Jun 2022,
Anthony Brian Whitham - an inactive director whose contract began on 12 Jun 1992 and was terminated on 02 Jun 2022,
Jill Mary Gibbs - an inactive director whose contract began on 12 Jun 1992 and was terminated on 19 Oct 2000,
Clifford Roy Gibbs - an inactive director whose contract began on 12 Jun 1992 and was terminated on 19 Oct 2000.
According to BizDb's data (updated on 18 Apr 2024), this company uses 1 address: 17 D Holmes Rd, Manurewa, Auckland, 2102 (types include: delivery, delivery).
Until 17 Dec 2003, Manukau Auto Electrical Limited had been using 10 Maich Rd, Manurewa as their physical address.
A total of 14000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 7000 shares are held by 1 entity, namely:
Hartnett, Perry Ross (an individual) located at Mercer postcode 2474.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 7000 shares) and includes
Hartnett, Sophie Kay - located at Mercer. Manukau Auto Electrical Limited was classified as "Auto-electrical services" (ANZSIC S941110).
Other active addresses
Address #4: 17 D Holmes Rd, Manurewa, Auckland, 2102 New Zealand
Delivery address used from 09 Nov 2022
Address #5: 17 D Holmes Rd, Manurewa, Auckland, 2102 New Zealand
Delivery address used from 19 Nov 2023
Principal place of activity
41a Red Hill Road, Papakura, Papakura, 2210 New Zealand
Previous address
Address #1: 10 Maich Rd, Manurewa
Physical & registered address used from 01 Jul 1997 to 17 Dec 2003
Basic Financial info
Total number of Shares: 14000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Individual | Hartnett, Perry Ross |
Mercer 2474 New Zealand |
28 Mar 2018 - |
Shares Allocation #2 Number of Shares: 7000 | |||
Individual | Hartnett, Sophie Kay |
Mercer 2474 New Zealand |
31 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitham, Jacqueline Ann |
Papakura |
02 May 1967 - 31 May 2022 |
Individual | Whitham, Anthony Brian |
Papakura Auckland |
02 May 1967 - 31 May 2022 |
Individual | Whitham, Anthony Brian |
Papakura Auckland |
02 May 1967 - 31 May 2022 |
Individual | Whitham, Anthony Brian |
Papakura Auckland |
02 May 1967 - 31 May 2022 |
Individual | Whitham, Anthony Brian |
Papakura Auckland |
02 May 1967 - 31 May 2022 |
Perry Ross Hartnett - Director
Appointment date: 01 Jun 2022
Address: Mercer, 2474 New Zealand
Address used since 01 Jun 2022
Anthony Brian Whitham - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 02 Jun 2022
Address: Papakura, Auckland, 2110 New Zealand
Address used since 12 Jun 1992
Jill Mary Gibbs - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 19 Oct 2000
Address: R D 1, Drury,
Address used since 12 Jun 1992
Clifford Roy Gibbs - Director (Inactive)
Appointment date: 12 Jun 1992
Termination date: 19 Oct 2000
Address: R D 1, Drury,
Address used since 12 Jun 1992
Motu Kainga Trust
15 Holmes Road
Omega Samoan-tokelauan Independent Assembly Of God
17 D Holmes Road
Tuff Enough Limited
17c Holmes Road
Superior Boats Limited
27 Holmes Road
South Auckland Boat Repairs Limited
27 Holmes Road
Mudaliar Holdings Limited
23 Holmes Road
Dale Auto Electrics Limited
Van Den Brink House, Level 2, 652 Great
Freedom Auto Services Limited
12 Maich Road
I Tech Automotive Limited
47b Weymouth Road
Kim Auto Limited
197d Great South Road
Livewire Auto & Marine Limited
2/327 Great South Rd
Phantom Auto Electronics Limited
5 Tomlinson Street